- Company Overview for ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED (10545858)
- Filing history for ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED (10545858)
- People for ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED (10545858)
- Charges for ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED (10545858)
- More for ALLIED LONDON (OAST HOUSE) DEVELOPMENTS LIMITED (10545858)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
06 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 May 2021 | PSC05 | Change of details for Allied London Properties Limted as a person with significant control on 25 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr Frederick Paul Graham-Watson on 20 May 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 19 April 2021 | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
07 Jul 2020 | CH01 | Director's details changed for Mr Michael Julian Ingall on 7 July 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
09 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Jun 2019 | PSC05 | Change of details for Allied London Holdco Two Limted as a person with significant control on 28 March 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Jonathan Raine on 6 February 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Michael Julian Ingall on 6 February 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
30 Jan 2019 | PSC05 | Change of details for Cork Street Properties Management Limted as a person with significant control on 20 July 2017 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
06 Jul 2018 | AD01 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from C/O Allied London 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 4 July 2018 | |
02 May 2018 | MR04 | Satisfaction of charge 105458580001 in full |